Bowdon
Altrincham
Cheshire
WA14 3DJ
Secretary Name | Margaret McDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Oakwood Court Bow Lane Bowdon Altrincham Cheshire WA14 3DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Royce Peeling Green Hilton Chambers 15 Hilton Street Mancheater M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: unit b tudor road hanover business park altrincham cheshire WA14 5RZ (2 pages) |
18 July 1997 | Statement of affairs (10 pages) |
18 July 1997 | Appointment of a voluntary liquidator (1 page) |
14 July 1997 | Resolutions
|
11 February 1997 | Ad 22/01/97--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
12 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
2 April 1996 | Accounting reference date notified as 31/01 (1 page) |
19 December 1995 | Ad 14/11/95--------- £ si 4998@1=4998 £ ic 2/5000 (4 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Secretary resigned (2 pages) |